Edinburgh
EH2 4JN
Scotland
Director Name | Mr Graeme John Milne |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2020(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, 115 George Street Edinburgh EH2 4JN Scotland |
Secretary Name | Mr Mark Frakes |
---|---|
Status | Current |
Appointed | 13 October 2020(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 4th Floor, 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Dr Philip Morton |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Repic House Waterfold Business Park Waterfold Bury Lancashire BL9 7BR |
Secretary Name | Mrs Louise Christine Grantham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Repic House Waterfold Business Park Waterfold Bury Lancashire BL9 7BR |
Director Name | Mr Mark Burrows Smith |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2020) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Mrs Louise Christine Grantham |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2020(10 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2024) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 4th Floor, 115 George Street Edinburgh EH2 4JN Scotland |
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2012 |
---|---|
Net Worth | £1 |
Current Liabilities | £18,600 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
29 September 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
---|---|
3 July 2023 | Confirmation statement made on 30 June 2023 with updates (4 pages) |
30 June 2023 | Change of details for Repic Limited as a person with significant control on 30 June 2023 (2 pages) |
29 June 2023 | Director's details changed for Mr Mark Frakes on 29 June 2023 (2 pages) |
28 September 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
4 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
4 October 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
5 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
31 December 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
16 October 2020 | Appointment of Mr Graeme John Milne as a director on 13 October 2020 (2 pages) |
16 October 2020 | Appointment of Mr Mark Frakes as a secretary on 13 October 2020 (2 pages) |
16 October 2020 | Appointment of Mr Mark Frakes as a director on 13 October 2020 (2 pages) |
16 October 2020 | Termination of appointment of Louise Christine Grantham as a secretary on 13 October 2020 (1 page) |
7 July 2020 | Director's details changed for Mrs Louise Christine Grantham on 30 June 2020 (2 pages) |
7 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
8 April 2020 | Appointment of Mrs Louise Christine Grantham as a director on 31 March 2020 (2 pages) |
8 April 2020 | Termination of appointment of Mark Burrows Smith as a director on 31 March 2020 (1 page) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
4 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
23 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
23 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
25 July 2017 | Withdrawal of a person with significant control statement on 25 July 2017 (2 pages) |
25 July 2017 | Withdrawal of a person with significant control statement on 25 July 2017 (2 pages) |
14 July 2017 | Notification of Repic Limited as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
14 July 2017 | Notification of Repic Limited as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Repic Limited as a person with significant control on 6 April 2016 (2 pages) |
22 December 2016 | Appointment of Mr Mark Burrows Smith as a director on 21 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Philip Morton as a director on 21 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Philip Morton as a director on 21 December 2016 (1 page) |
22 December 2016 | Appointment of Mr Mark Burrows Smith as a director on 21 December 2016 (2 pages) |
6 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
6 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
5 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
5 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
31 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
8 January 2015 | Previous accounting period extended from 29 December 2014 to 31 December 2014 (1 page) |
8 January 2015 | Previous accounting period extended from 29 December 2014 to 31 December 2014 (1 page) |
13 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2014 (16 pages) |
13 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2014 (16 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
30 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
15 April 2014 | Registered office address changed from , 24 Great King Street, Edinburgh, EH3 6QN on 15 April 2014 (1 page) |
15 April 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 15 April 2014 (1 page) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
9 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
30 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
13 November 2009 | Director's details changed for Dr Philip Morton on 1 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Dr Philip Morton on 1 October 2009 (3 pages) |
13 November 2009 | Current accounting period extended from 30 June 2010 to 29 December 2010 (3 pages) |
13 November 2009 | Secretary's details changed for Ms Louise Christine Grantham on 1 October 2009 (3 pages) |
13 November 2009 | Secretary's details changed for Ms Louise Christine Grantham on 1 October 2009 (3 pages) |
13 November 2009 | Current accounting period extended from 30 June 2010 to 29 December 2010 (3 pages) |
13 November 2009 | Secretary's details changed for Ms Louise Christine Grantham on 1 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Dr Philip Morton on 1 October 2009 (3 pages) |
30 June 2009 | Incorporation (18 pages) |
30 June 2009 | Incorporation (18 pages) |